Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH AQUA GLASS LIMITED
Company Information for

BATH AQUA GLASS LIMITED

GOWRAN HOUSE 56 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG,
Company Registration Number
03582604
Private Limited Company
Active

Company Overview

About Bath Aqua Glass Ltd
BATH AQUA GLASS LIMITED was founded on 1998-06-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Bath Aqua Glass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATH AQUA GLASS LIMITED
 
Legal Registered Office
GOWRAN HOUSE 56 BROAD STREET
CHIPPING SODBURY
BRISTOL
BS37 6AG
Other companies in BS39
 
Filing Information
Company Number 03582604
Company ID Number 03582604
Date formed 1998-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742125266  
Last Datalog update: 2024-04-06 20:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH AQUA GLASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATH AQUA GLASS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE LESLEY DOLAN
Company Secretary 2006-01-30
ADRIAN JOSEPH DOLAN
Director 2008-07-01
ANNETTE LESLEY DOLAN
Director 1998-06-17
THEMIS JOHN BYRON MIKELLIDES
Director 1998-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY ADLINGTON
Company Secretary 1998-06-17 2006-01-25
JAMES ANTHONY ADLINGTON
Director 1999-10-07 2006-01-25
ADRIAN JOSEPH DOLAN
Director 1999-03-01 2001-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-17 1998-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOSEPH DOLAN WALCOT STREET ARTISAN BAKERY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-09-08
ADRIAN JOSEPH DOLAN BATH ANTIQUES LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ADRIAN JOSEPH DOLAN HANDMADE IN BATH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
THEMIS JOHN BYRON MIKELLIDES BATH ANTIQUES LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
THEMIS JOHN BYRON MIKELLIDES HANDMADE IN BATH LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH DOLAN
2023-07-14CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20EH02Elect to keep the directors residential address information on the public register
2018-06-20EH03Elect to keep the company secretary residential address information on the public register
2018-06-20EH01Elect to keep the directors register information on the public register
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-20PSC04Change of details for Ms Annette Lesley Martin as a person with significant control on 2018-06-19
2018-06-20CH01Director's details changed for Annette Lesley Martin on 2018-06-19
2018-06-20CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE LESLEY MARTIN on 2018-06-19
2018-03-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AA01PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-12-11AA01PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-12-05AA01Previous accounting period extended from 27/02/17 TO 31/03/17
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 14 Queen Square Bath BA1 2HN England
2017-11-29AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEMIS JOHN BYRON MIKELLIDES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOSEPH DOLAN
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE LESLEY MARTIN
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0117/06/16 ANNUAL RETURN FULL LIST
2016-07-15CH01Director's details changed for Mr Adrian Joseph Dolan on 2016-06-17
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEMIS JOHN BYRON MIKELLIDES / 27/11/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LESLEY MARTIN / 27/11/2015
2015-12-01CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE LESLEY MARTIN on 2015-11-27
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM The Old Bank the Triangle Paulton Bristol Banes BS39 7LE
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0117/06/15 FULL LIST
2014-11-29AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0117/06/14 FULL LIST
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035826040003
2013-11-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035826040002
2013-08-01AR0117/06/13 FULL LIST
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-13AR0117/06/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-26AR0117/06/11 FULL LIST
2010-11-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-13AR0117/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THEMIS MIKELLIDES / 17/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOSEPH DOLAN / 17/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANETTE LESLEY MARTIN / 17/06/2010
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-03-31AA28/02/08 TOTAL EXEMPTION SMALL
2008-07-04288aDIRECTOR APPOINTED MR ADRIAN DOLAN
2008-07-03363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARTIN / 17/06/2008
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / THEMIS MIKELLIDES / 17/06/2008
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: THORNTON HOUSE, RICHMOND HILL CLIFTON BRISTOL BS8 1AT
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: COOPER HOUSE, LOWER CHARLTON ESTATE, SHEPTON MALLET SOMERSET BA4 5QE
2007-08-15363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-27363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/05
2005-02-01363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-07-02363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 1-2 ORANGE GROVE BATH AVON BA1 1LP
2002-09-24363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2002-02-07288bDIRECTOR RESIGNED
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-14ORES04NC INC ALREADY ADJUSTED 31/08/99
1999-10-14363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-10-14123NC INC ALREADY ADJUSTED 07/10/99
1999-08-04225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 28/02/99
1999-07-29288aNEW DIRECTOR APPOINTED
1998-06-21288bSECRETARY RESIGNED
1998-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware




Licences & Regulatory approval
We could not find any licences issued to BATH AQUA GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH AQUA GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Outstanding HSBC BANK PLC
2013-10-19 Outstanding HSBC BANK PLC
DEBENTURE 2001-12-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 108,060
Creditors Due After One Year 2012-02-29 £ 66,052
Creditors Due Within One Year 2013-02-28 £ 113,850
Creditors Due Within One Year 2012-02-29 £ 149,118

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH AQUA GLASS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,034
Cash Bank In Hand 2012-02-29 £ 1,673
Current Assets 2013-02-28 £ 96,171
Current Assets 2012-02-29 £ 94,131
Debtors 2013-02-28 £ 10,915
Debtors 2012-02-29 £ 24,236
Fixed Assets 2013-02-28 £ 158,953
Fixed Assets 2012-02-29 £ 159,465
Shareholder Funds 2013-02-28 £ 33,214
Shareholder Funds 2012-02-29 £ 38,426
Stocks Inventory 2013-02-28 £ 83,222
Stocks Inventory 2012-02-29 £ 68,222
Tangible Fixed Assets 2013-02-28 £ 104,996
Tangible Fixed Assets 2012-02-29 £ 94,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATH AQUA GLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH AQUA GLASS LIMITED
Trademarks
We have not found any records of BATH AQUA GLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BATH AQUA GLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11 GBP £454 Purchases for Resale
Bath & North East Somerset Council 2015-10 GBP £2,896 Purchases for Resale
Bath & North East Somerset Council 2015-8 GBP £1,466 Purchases for Resale
Bath & North East Somerset Council 2015-7 GBP £2,048 Purchases for Resale
Bath & North East Somerset Council 2015-6 GBP £2,240 Purchases for Resale
Bath & North East Somerset Council 2015-5 GBP £1,585 Purchases for Resale
Bath & North East Somerset Council 2015-4 GBP £1,209 Purchases for Resale
Bath & North East Somerset Council 2014-10 GBP £1,592 Purchases for Resale
Bath & North East Somerset Council 2014-9 GBP £1,399 Purchases for Resale
Bath & North East Somerset Council 2014-8 GBP £2,279 Purchases for Resale
Bath & North East Somerset Council 2014-7 GBP £4,462 Purchases for Resale
Bath & North East Somerset Council 2014-6 GBP £1,154 Purchases for Resale
Bath & North East Somerset Council 2014-5 GBP £3,110 Other Services to the Council
Bath & North East Somerset Council 2014-4 GBP £1,062 Purchases for Resale
Bath & North East Somerset Council 2014-3 GBP £834 Marketing
Bath & North East Somerset Council 2014-2 GBP £2,786 Other Services to the Council
Bath & North East Somerset Council 2014-1 GBP £1,608 Purchases for Resale
Bath & North East Somerset Council 2013-12 GBP £649 Purchases for Resale
Bath & North East Somerset Council 2013-11 GBP £3,183 Purchases for Resale
Bath & North East Somerset Council 2013-9 GBP £1,444 Purchases for Resale
Bath & North East Somerset Council 2013-8 GBP £4,998 Purchases for Resale
Bath & North East Somerset Council 2013-7 GBP £1,182 Purchases for Resale
Bath & North East Somerset Council 2013-6 GBP £1,480 Purchases for Resale
Bath & North East Somerset Council 2013-5 GBP £2,436 Purchases for Resale
Bath & North East Somerset Council 2013-4 GBP £2,055 Purchases for Resale
Bath & North East Somerset Council 2013-3 GBP £803 Other Services to the Council
Bath & North East Somerset Council 2013-2 GBP £1,201 Purchases for Resale
Bath & North East Somerset Council 2012-12 GBP £605 Purchases for Resale
Bath & North East Somerset Council 2012-11 GBP £2,437 Purchases for Resale
Bath & North East Somerset Council 2012-10 GBP £2,036 Purchases for Resale
Bath & North East Somerset Council 2012-8 GBP £2,636 Purchases for Resale
Bath & North East Somerset Council 2012-6 GBP £2,929 Purchases for Resale
Bath & North East Somerset Council 2012-5 GBP £5,270 Purchases for Resale
Bath & North East Somerset Council 2012-4 GBP £1,052 Purchases for Resale
Bath & North East Somerset Council 2011-12 GBP £660 Purchases for Resale
Bath & North East Somerset Council 2011-11 GBP £1,963 Purchases for Resale
Bath & North East Somerset Council 2011-10 GBP £1,274 Purchases for Resale
Bath & North East Somerset Council 2011-9 GBP £1,086 Purchases for Resale
Bath & North East Somerset Council 2011-8 GBP £8,708 Purchases for Resale
Bath & North East Somerset Council 2011-7 GBP £3,980 Purchases for Resale
Bath & North East Somerset Council 2011-6 GBP £7,390 Purchases for Resale
Bath & North East Somerset Council 2011-5 GBP £2,284 Purchases for Resale
Bath & North East Somerset Council 2011-4 GBP £601 Purchases for Resale
Bath & North East Somerset Council 2011-3 GBP £1,876 Purchases for Resale
Bath & North East Somerset Council 2011-2 GBP £2,427 Purchases for Resale
Bath & North East Somerset Council 2011-1 GBP £527 Purchases for Resale
Bath & North East Somerset Council 0-0 GBP £4,286 Purchases for Resale

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BATH AQUA GLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH AQUA GLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH AQUA GLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.